ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Exilco Limited

Exilco Limited is an active company incorporated on 26 March 1982 with the registered office located in Kidderminster, Worcestershire. Exilco Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01625112
Private limited company
Age
43 years
Incorporated 26 March 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 October 2025 (2 months ago)
Next confirmation dated 14 October 2026
Due by 28 October 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
203 Foley Industrial Estate
Beauchamp Avenue
Kidderminster
Worcestershire
DY11 7DH
Same address for the past 17 years
Telephone
01562823034
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1972
Director • Polish • Lives in England • Born in Sep 1970
Director • British • Lives in England • Born in Dec 1973
Director • British • Lives in England • Born in Sep 1970
Exilco Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Exilco Holdings Ltd
Martin Paul Cadwallader, Dominic Michael Dunlea, and 1 more are mutual people.
Active
Brands
Exilco
Exilco has been producing labels, stickers, and nameplates for over 45 years.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£31.89K
Decreased by £336.41K (-91%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£143.67K
Decreased by £323.69K (-69%)
Total Liabilities
-£42.85K
Decreased by £26.43K (-38%)
Net Assets
£100.82K
Decreased by £297.26K (-75%)
Debt Ratio (%)
30%
Increased by 15% (+101%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 11 Dec 2025
Confirmation Submitted
2 Months Ago on 17 Oct 2025
Mrs Helen Margaret Howard Appointed
9 Months Ago on 31 Mar 2025
Mark Leonard Hollis Resigned
9 Months Ago on 31 Mar 2025
Mark Leonard Hollis (PSC) Resigned
9 Months Ago on 31 Mar 2025
Exilco Holdings Ltd (PSC) Appointed
9 Months Ago on 31 Mar 2025
Timothy David Hollis Resigned
9 Months Ago on 31 Mar 2025
Mr Martin Paul Cadwallader Appointed
9 Months Ago on 31 Mar 2025
Mark Leonard Hollis Resigned
9 Months Ago on 31 Mar 2025
Mr Dominic Michael Dunlea Appointed
9 Months Ago on 31 Mar 2025
Get Credit Report
Discover Exilco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 11 Dec 2025
Confirmation statement made on 14 October 2025 with updates
Submitted on 17 Oct 2025
Appointment of Mr Dominic Michael Dunlea as a director on 31 March 2025
Submitted on 1 Apr 2025
Appointment of Przemyslaw Maciej Swiderski as a director on 31 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Mark Leonard Hollis as a director on 31 March 2025
Submitted on 1 Apr 2025
Appointment of Mr Martin Paul Cadwallader as a director on 31 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Timothy David Hollis as a director on 31 March 2025
Submitted on 1 Apr 2025
Notification of Exilco Holdings Ltd as a person with significant control on 31 March 2025
Submitted on 1 Apr 2025
Cessation of Mark Leonard Hollis as a person with significant control on 31 March 2025
Submitted on 1 Apr 2025
Appointment of Mrs Helen Margaret Howard as a director on 31 March 2025
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year